S K BROADHURST LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via compulsory strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via compulsory strike-off |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-06-30 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Certificate of change of name |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/03/2230 March 2022 | Appointment of Mr Christian David Broadhurst as a director on 2022-03-30 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
08/11/218 November 2021 | Secretary's details changed for Ms Simone Kathryn Broadhurst on 2021-11-08 |
08/11/218 November 2021 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Office Block 1 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 2021-11-08 |
08/11/218 November 2021 | Director's details changed for Simone Kathryn Broadhurst on 2021-11-08 |
08/11/218 November 2021 | Change of details for Simone Kathryn Broadhurst as a person with significant control on 2021-11-08 |
27/09/2127 September 2021 | Previous accounting period extended from 2021-01-30 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
03/01/203 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / SIMONE KATHRYN BROADHURST / 26/09/2019 |
24/10/1924 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS SIMONE KATHRYN BROADHURST / 26/09/2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP UNITED KINGDOM |
02/10/192 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/03/187 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BROADHURST |
06/02/186 February 2018 | DIRECTOR APPOINTED SIMONE KATHRYN BROADHURST |
03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company